Alexander John Dominic EASTON

Total number of appointments 85, 84 active appointments

KELSALL STEELE INVESTMENT SERVICES LIMITED

Correspondence address
Woodlands Court Truro Business Park, Truro, Cornwall, England, TR4 9NH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TR4 9NH £385,000

DISTINCT FINANCIAL PLANNING LTD

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 March 2024
Nationality
British
Occupation
Director

IWP NEWCO 1 LIMITED

Correspondence address
Blythe Lea Barn Mill Farm Packington Park, Meriden, Coventry, Warwickshire, United Kingdom, CV7 7HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
18 March 2024
Nationality
British
Occupation
Director

PREMIER WEALTH MANAGEMENT LIMITED

Correspondence address
Premier House, Wight Moss Way, Southport, PR8 4HQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR8 4HQ £1,002,000

THROGMORTON WEALTH MANAGEMENT LIMITED

Correspondence address
The Lodge North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

PROFESSIONAL WEALTH MANAGEMENT (YORKSHIRE) LIMITED

Correspondence address
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE2 4RX £793,000

PROSPER BIDCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED

Correspondence address
Exchange Court, Lowgate, Hull, HU1 1XW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

RIXONS (AUTO-ENROLMENT) LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

RHG HOLDINGS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

RICHMOND HOUSE WEALTH MANAGEMENT LIMITED

Correspondence address
Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

RICHMOND HOUSE CORPORATE SERVICES LIMITED

Correspondence address
Premier House Argyle Way, Stevenage, Hertfordshire, United Kingdom, SG1 2AD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

SILVERTREE CAPITAL MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

SINERGIE FINANCIAL SOLUTIONS LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

SUTHERLAND INDEPENDENT LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

WESTINSURE WEBB (FINANCIAL SERVICES) LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

GREEN HAT FINANCIAL PLANNING LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

MURDOCH ASSET MANAGEMENT LIMITED

Correspondence address
6 Oriel Court, Omega Park, Alton, England, GU34 2YT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000

IWP INVESTMENT MANAGEMENT LIMITED

Correspondence address
Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Resigned on
26 February 2024
Nationality
British
Occupation
Director

IWP EAST MIDLANDS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

CLAIRVILLE YORK GROUP LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

AG BIDCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

ALEX M GRANT & COMPANY LIMITED

Correspondence address
36 C/O Sutherland Independent, 36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

AWM-IFA LTD

Correspondence address
19 Trinity Lane, York, England, YO1 6EL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO1 6EL £224,000

BH NEWCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

BISHOP ARMSTRONG FINANCIAL PLANNING LTD

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

BRIAN KENNEDY LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

BOWBROOK INVESTMENTS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

BUCHANAN & ASSOCIATES FINANCIAL PLANNING LIMITED

Correspondence address
Skybrae House 28 David Street, Stonehaven, Kincardineshire, Scotland, AB39 2AL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

CARNELIAN CAPITAL MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

AGL WEALTH MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

CLAIRVILLE YORK LTD

Correspondence address
22-34 High Street, Cheam, Sutton, Surrey, SM3 8RL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SM3 8RL £260,000

CUSTODIAN WEALTH MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

DONALD ASSET MANAGEMENT LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

DONALD ASSETS UK LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

EDINBURGH WEALTH MANAGEMENT LIMITED

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

ENCOMPASS FINANCIAL MANAGEMENT LTD

Correspondence address
Unit 2b Poles Copse Poles Lane, Otterbourne, Winchester, England, SO21 2DZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO21 2DZ £967,000

ESSENTIAL PENSIONS GROUP LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

ESSENTIAL SSAS LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

ESSENTIAL SSAS (TRUSTEES) LIMITED

Correspondence address
Exchange Court Lowgate, Hull, East Yorkshire, HU1 1XW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

HFL ADVISORY SERVICES LTD

Correspondence address
Hfl House 1 Saxon Way, Melbourn, Royston, Hertfordshire, SG8 6DN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6DN £266,000

HHDA HOLDINGS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

HOLMES INVESTMENTS LIMITED

Correspondence address
The Lodge North Drive, Wartnaby, Melton Mowbray, England, LE14 3HQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

HUNTER HAMMOND DANIEL ASSOCIATES LIMITED

Correspondence address
216 Church Road, Hove, England, BN3 2DJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2DJ £426,000

IWP ABERDEEN LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP ADVISORY SERVICES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP AGL EAST HOLDINGS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP AGL HOLDINGS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP CENTRAL LONDON LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP CHESHIRE LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP CORNWALL LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP ADVISORY GROUP LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP EDINBURGH LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP HERTS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP HUNTER HAMMOND LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP LEEDS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP NEWCASTLE LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP NORFOLK LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

IWP SUSSEX LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

LOWGATE MORTGAGE SOLUTIONS LTD

Correspondence address
Exchange Court Lowgate, Hull, HU1 1XW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1XW £336,000

LOMARSH LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

MILLTARGET LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

MNSRP LTD

Correspondence address
36 North Castle Street, Edinburgh, Scotland, EH2 3BN
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

MOSS AND ROBERTS (WEALTH MANAGEMENT) LTD

Correspondence address
Crafton House Rosebery Business Park, Mentmore Way, Poringland, Norwich, England, NR14 7XP
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

NUGENIS FINANCIAL PLANNING GROUP LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

OMNIUM CAPITAL LIMITED

Correspondence address
6 Oriel Court, Omega Park, Alton, England, GU34 2YT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000

OPTIMUM PLANNING LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

PROFESSIONAL WEALTH MANAGEMENT LIMITED

Correspondence address
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE2 4RX £793,000

PROFESSIONAL WEALTH MANAGEMENT INVESTMENT SERVICES LIMITED

Correspondence address
1 Lambton Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE2 4RX £793,000

IWP INVESTMENT MANAGEMENT GROUP LIMITED

Correspondence address
Independent Wealth Planners Uk Limited Office 1.03 - 1.04 Floor One, 7 Stratford Place, London, United Kingdom, W1C 1AY
Role ACTIVE
director
Date of birth
January 1976
Appointed on
17 January 2023
Nationality
British
Occupation
Company Director

KELSALL STEELE INVESTMENT SERVICES LIMITED

Correspondence address
Woodlands Court Truro Business Park, Truro, Cornwall, England, TR4 9NH
Role ACTIVE
director
Date of birth
January 1976
Appointed on
15 December 2022
Resigned on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TR4 9NH £385,000

IWP FINANCIAL PLANNING LIMITED

Correspondence address
Blythe Lea Barn Mill Farm, Packington Park, Meriden, Warwickshire, CV7 7HE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 December 2022
Nationality
British
Occupation
Director

PROSPER INDEPENDENT FINANCIAL ADVISERS LTD

Correspondence address
Prosper House, 99a High St, Standish, Wigan, Lancs, WN6 0HD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN6 0HD £198,000

NUGENIS FINANCIAL PLANNING LIMITED

Correspondence address
5 Oak Tree Court, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RS
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF23 8RS £860,000

IWP ADVISORY HOLDINGS LIMITED

Correspondence address
PO BOX 264 Forum 4, Grenville Stret, St Helier, Jersey, JE4 8TQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 September 2022
Nationality
British
Occupation
Chief Financial Officer

IWP INVESTMENTS LIMITED

Correspondence address
3rd Floor Forum 4, Grenville Street, St Helier, Jersey, JE4 8TQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 July 2022
Nationality
British
Occupation
Director

INDEPENDENT WEALTH PLANNERS UK LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 June 2022
Nationality
British
Occupation
Director

IWP HOLDINGS LTD

Correspondence address
3rd Floor Forum 4, Grenville Street, St Helier, Jersey, JE4 8TQ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 June 2022
Nationality
British
Occupation
Director

NOVIA FINANCIAL PLC

Correspondence address
Cambridge House Henry Street, Bath, Somerset, BA1 1JS
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 April 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Cfo

NOVIA FINANCIAL SERVICES LTD.

Correspondence address
Cambridge House Henry Street, Bath, BA1 1JS
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 April 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Director

WEALTHTIME TRUSTEES LIMITED

Correspondence address
The Oak House, Barford Lane, Downton, Salisbury, Wiltshire, SP5 3QA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 October 2020
Resigned on
6 May 2021
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SP5 3QA £829,000

WEALTHTIME LIMITED

Correspondence address
The Oak House, Barford Lane, Downton, Salisbury, Wiltshire, SP5 3QA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 October 2020
Resigned on
6 May 2021
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SP5 3QA £829,000

DVE CONSULTING LTD

Correspondence address
26 West Lea Rd, Bath, England, BA1 3RL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 January 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BA1 3RL £656,000

NOVIA FINANCIAL SERVICES LTD.

Correspondence address
Cambridge House Henry Street, Bath, England, BA1 1JS
Role ACTIVE
director
Date of birth
January 1976
Appointed on
6 March 2014
Resigned on
6 January 2016
Nationality
British
Occupation
Director

THE QUANTA GROUP (HOLDINGS) LIMITED

Correspondence address
Cambridge House Henry Street, Bath, Somerset, BA1 1JS
Role RESIGNED
director
Date of birth
January 1976
Appointed on
29 April 2021
Resigned on
13 July 2021
Nationality
British
Occupation
Cfo